Background WavePink WaveYellow Wave

MPAC LAMBERT LIMITED (01089426)

MPAC LAMBERT LIMITED (01089426) is an active UK company. incorporated on 2 January 1973. with registered office in Coventry. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). MPAC LAMBERT LIMITED has been registered for 53 years. Current directors include TYLER, Duncan Edward, WILKINS, William Christopher.

Company Number
01089426
Status
active
Type
ltd
Incorporated
2 January 1973
Age
53 years
Address
Unit 2 Argosy Court, Coventry, CV3 4GA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
TYLER, Duncan Edward, WILKINS, William Christopher
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MPAC LAMBERT LIMITED

MPAC LAMBERT LIMITED is an active company incorporated on 2 January 1973 with the registered office located in Coventry. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). MPAC LAMBERT LIMITED was registered 53 years ago.(SIC: 28990)

Status

active

Active since 53 years ago

Company No

01089426

LTD Company

Age

53 Years

Incorporated 2 January 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

LAMBERT ENGINEERING LIMITED
From: 2 January 1973To: 2 September 2019
Contact
Address

Unit 2 Argosy Court Coventry, CV3 4GA,

Previous Addresses

Station Estate Station Road Tadcaster North Yorkshire LS24 9SG
From: 2 January 1973To: 30 January 2026
Timeline

30 key events • 1973 - 2024

Funding Officers Ownership
Company Founded
Jan 73
Director Joined
Feb 15
Director Left
Oct 17
Director Joined
Dec 18
Owner Exit
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Loan Cleared
Apr 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Dec 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
May 22
Director Left
Jan 23
Director Left
May 23
Director Joined
May 23
Loan Secured
Oct 24
0
Funding
19
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

PRISM COSEC LIMITED

Active
Yeoman Way, WorthingBN99 3HH
Corporate secretary
Appointed 23 Feb 2021

TYLER, Duncan Edward

Active
Argosy Court, CoventryCV3 4GA
Born August 1973
Director
Appointed 17 May 2023

WILKINS, William Christopher

Active
Argosy Court, CoventryCV3 4GA
Born December 1972
Director
Appointed 30 Apr 2019

ARMITSTEAD, Christopher John

Resigned
Station Road, TadcasterLS24 9SG
Secretary
Appointed 30 Jan 2013
Resigned 22 Jun 2016

KIDNEY, Mark David

Resigned
Station Road, TadcasterLS24 9SG
Secretary
Appointed 10 Mar 2020
Resigned 23 Feb 2021

MCGRATH, Dennis

Resigned
Station Road, TadcasterLS24 9SG
Secretary
Appointed 22 Jun 2016
Resigned 30 Apr 2019

MOUL, Sue

Resigned
Station Road, TadcasterLS24 9SG
Secretary
Appointed 30 Apr 2019
Resigned 10 Mar 2020

WILLIAMS, Martin Alexander

Resigned
The Coach House, LeedsLS8 1DN
Secretary
Appointed N/A
Resigned 22 Jun 2016

BOOTH, Marc Anthony

Resigned
Station Road, TadcasterLS24 9SG
Born September 1972
Director
Appointed 22 Jun 2020
Resigned 02 Dec 2020

COX, Matthew Maynard

Resigned
Station Road, TadcasterLS24 9SG
Born December 1966
Director
Appointed 15 Mar 2007
Resigned 12 Apr 2021

GREEN, Nicholas

Resigned
Station Road, TadcasterLS24 9SG
Born March 1980
Director
Appointed 28 Jan 2015
Resigned 12 Apr 2021

HAMPTON, Ian Paul

Resigned
8 Coopers Drive, YorkYO23 3XB
Born March 1954
Director
Appointed 01 Feb 1997
Resigned 03 Aug 2017

KIDNEY, Mark David

Resigned
Station Road, TadcasterLS24 9SG
Born May 1975
Director
Appointed 12 Apr 2021
Resigned 29 Apr 2022

LAMBERT, Christopher John

Resigned
The Old Vicarage Main Street, WetherbyLS23 7DJ
Born February 1942
Director
Appointed N/A
Resigned 08 Nov 1996

LEWIS, Michael John

Resigned
Station Road, TadcasterLS24 9SG
Born March 1983
Director
Appointed 01 Dec 2018
Resigned 12 Apr 2021

LIMBERT, Warren Mark

Resigned
Rose Villa, GooleDN14 0EW
Born June 1972
Director
Appointed 15 Mar 2007
Resigned 24 Jun 2020

LITTLEJOHNS, David Andrew

Resigned
Station Road, TadcasterLS24 9SG
Born January 1969
Director
Appointed 12 Apr 2021
Resigned 31 Aug 2022

MORLEY, Brian David

Resigned
12 Ashgrove Mount, LeedsLS25 7RD
Born November 1948
Director
Appointed 01 Feb 1997
Resigned 15 Mar 2007

NEWBY, Paul

Resigned
Main Street, LeedsLS17 8LH
Born April 1960
Director
Appointed 15 Mar 2007
Resigned 30 Apr 2019

STEELS, Antony

Resigned
Station Road, TadcasterLS24 9SG
Born January 1965
Director
Appointed 30 Apr 2019
Resigned 17 May 2023

WAINMAN, Christopher John

Resigned
Tudor Lodge 14 Church Lane, LeedsLS17 9DN
Born December 1959
Director
Appointed 01 Feb 1997
Resigned 25 Jun 2002

WAINMAN, Peter Hargreaves

Resigned
8 Manor Park, LeedsLS14 3BW
Born February 1933
Director
Appointed N/A
Resigned 25 Jun 2002

WHEELWRIGHT, Richard Eastwood

Resigned
The Briars 216 West End Lane, LeedsLS18 5RU
Born May 1943
Director
Appointed 01 Feb 1997
Resigned 15 Mar 2007

WILLIAMS, Martin Alexander

Resigned
The Coach House, LeedsLS8 1DN
Born September 1952
Director
Appointed 08 Nov 1996
Resigned 30 Apr 2019

Persons with significant control

5

1 Active
4 Ceased
Argosy Court, CoventryCV3 4GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2019
Station Road, TadcasterLS24 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2019
Ceased 12 Dec 2019
Station Road, TadcasterLS24 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2019
Ceased 11 Dec 2019
Station Road, TadcasterLS24 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Dec 2019
Station Road, TadcasterLS24 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

201

Change To A Person With Significant Control
19 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
26 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
27 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
18 June 2021
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
28 May 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Move Registers To Sail Company With New Address
24 February 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 February 2021
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
23 February 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 February 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
19 March 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
10 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 March 2020
TM02Termination of Secretary
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
2 September 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Resolution
8 June 2019
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
1 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 May 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
29 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 April 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
26 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
22 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
17 May 2016
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Appoint Person Secretary Company With Name
14 February 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Full
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
25 June 2008
190190
Legacy
25 June 2008
287Change of Registered Office
Legacy
25 June 2008
353353
Accounts With Accounts Type Medium
21 September 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
29 March 2007
288bResignation of Director or Secretary
Resolution
28 March 2007
RESOLUTIONSResolutions
Legacy
28 March 2007
155(6)a155(6)a
Legacy
17 March 2007
395Particulars of Mortgage or Charge
Legacy
17 March 2007
395Particulars of Mortgage or Charge
Legacy
17 March 2007
395Particulars of Mortgage or Charge
Resolution
6 February 2007
RESOLUTIONSResolutions
Legacy
9 January 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
19 October 2006
AAAnnual Accounts
Legacy
7 July 2006
363aAnnual Return
Accounts With Accounts Type Medium
19 October 2005
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 May 2004
AAAnnual Accounts
Accounts With Accounts Type Medium
18 October 2003
AAAnnual Accounts
Legacy
10 September 2003
403aParticulars of Charge Subject to s859A
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 September 2002
AAAnnual Accounts
Legacy
3 July 2002
395Particulars of Mortgage or Charge
Legacy
3 July 2002
288bResignation of Director or Secretary
Legacy
3 July 2002
288bResignation of Director or Secretary
Resolution
2 July 2002
RESOLUTIONSResolutions
Legacy
2 July 2002
155(6)a155(6)a
Legacy
27 June 2002
395Particulars of Mortgage or Charge
Legacy
27 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 August 2001
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
26 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 May 2000
AAAnnual Accounts
Legacy
11 September 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
10 September 1999
AAAnnual Accounts
Legacy
1 July 1999
363sAnnual Return (shuttle)
Legacy
2 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 May 1998
AAAnnual Accounts
Legacy
6 February 1998
403aParticulars of Charge Subject to s859A
Legacy
6 February 1998
403aParticulars of Charge Subject to s859A
Legacy
15 December 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
30 June 1997
AAAnnual Accounts
Legacy
27 June 1997
363sAnnual Return (shuttle)
Legacy
8 April 1997
363b363b
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
28 November 1996
155(6)b155(6)b
Legacy
23 November 1996
395Particulars of Mortgage or Charge
Legacy
16 November 1996
395Particulars of Mortgage or Charge
Legacy
14 November 1996
395Particulars of Mortgage or Charge
Legacy
14 November 1996
395Particulars of Mortgage or Charge
Legacy
14 November 1996
155(6)b155(6)b
Legacy
14 November 1996
155(6)b155(6)b
Legacy
14 November 1996
155(6)a155(6)a
Legacy
14 November 1996
155(6)a155(6)a
Legacy
14 November 1996
155(6)a155(6)a
Resolution
14 November 1996
RESOLUTIONSResolutions
Resolution
14 November 1996
RESOLUTIONSResolutions
Resolution
14 November 1996
RESOLUTIONSResolutions
Resolution
14 November 1996
RESOLUTIONSResolutions
Legacy
14 November 1996
288bResignation of Director or Secretary
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
13 October 1996
363sAnnual Return (shuttle)
Legacy
5 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 May 1996
AAAnnual Accounts
Resolution
28 November 1995
RESOLUTIONSResolutions
Resolution
28 November 1995
RESOLUTIONSResolutions
Legacy
27 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
20 July 1994
AAAnnual Accounts
Legacy
28 June 1994
363sAnnual Return (shuttle)
Legacy
16 November 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
22 July 1993
AAAnnual Accounts
Legacy
24 June 1993
363sAnnual Return (shuttle)
Legacy
13 November 1992
403aParticulars of Charge Subject to s859A
Legacy
13 November 1992
403aParticulars of Charge Subject to s859A
Legacy
13 November 1992
403aParticulars of Charge Subject to s859A
Legacy
13 November 1992
403aParticulars of Charge Subject to s859A
Legacy
13 November 1992
403aParticulars of Charge Subject to s859A
Legacy
1 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 June 1992
AAAnnual Accounts
Legacy
14 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
2 July 1991
AAAnnual Accounts
Legacy
2 July 1991
363aAnnual Return
Accounts With Accounts Type Medium Group
4 July 1990
AAAnnual Accounts
Legacy
4 July 1990
363363
Accounts With Accounts Type Full Group
8 June 1989
AAAnnual Accounts
Legacy
8 June 1989
363363
Accounts With Accounts Type Full Group
21 July 1988
AAAnnual Accounts
Legacy
21 July 1988
363363
Accounts With Accounts Type Full Group
1 September 1987
AAAnnual Accounts
Legacy
1 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 July 1986
AAAnnual Accounts
Legacy
16 June 1986
363363
Incorporation Company
2 January 1973
NEWINCIncorporation